Entity Name: | INFINITUS ENERGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFINITUS ENERGY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Oct 2009 (16 years ago) |
Date of dissolution: | 13 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jun 2024 (10 months ago) |
Document Number: | L09000096909 |
FEI/EIN Number |
271068714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9000 Sheridan Street, Pembroke Pines, FL, 33024, US |
Mail Address: | 9000 Sheridan Street, Pembroke Pines, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOWITZ KYLE A | Chief Executive Officer | 9000 Sheridan Street, Pembroke Pines, FL, 33024 |
MENDEZ ANGEL E | Chief Operating Officer | 9000 Sheridan Street, Pembroke Pines, FL, 33024 |
MENDEZ ANGEL E | Agent | 9000 Sheridan Street, Pembroke Pines, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 9000 Sheridan Street, Suite 9, Pembroke Pines, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 9000 Sheridan Street, Suite 9, Pembroke Pines, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 9000 Sheridan Street, Suite 9, Pembroke Pines, FL 33024 | - |
LC NAME CHANGE | 2011-12-27 | INFINITUS ENERGY, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-13 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State